DOVE BUILDING & CONSTRUCTION LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 APPLICATION FOR STRIKING-OFF

View Document

08/10/138 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

06/06/136 June 2013 Annual return made up to 7 September 2012 with full list of shareholders

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM
30 GREAT NORTH ROAD
WELWYN GARDEN CITY
HERTFORDSHIRE
AL8 7TJ
ENGLAND

View Document

04/12/124 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM
5A PARR ROAD
STANMORE
MIDDLESEX
HA7 1NP

View Document

03/10/113 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KIRBY / 01/01/2010

View Document

20/12/1020 December 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/11/0918 November 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY ILLA SHAH

View Document

05/01/095 January 2009 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN KIRBY

View Document

03/06/083 June 2008 DIRECTOR APPOINTED MR DANIEL KIRBY

View Document

26/05/0826 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM:
6 CARISBROOKE CLOSE
STANMORE
MIDDLESEX HA7 1LX

View Document

07/09/067 September 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company